Advanced company searchLink opens in new window

D & M HERITAGE LIMITED

Company number 09678585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2019 AD01 Registered office address changed from 22 Occupation Road Lindley Huddersfield West Yorkshire HD3 3BD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 30 May 2019
29 May 2019 LIQ02 Statement of affairs
29 May 2019 600 Appointment of a voluntary liquidator
29 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-08
12 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
09 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Feb 2017 MR01 Registration of charge 096785850001, created on 23 January 2017
27 Jul 2016 AD01 Registered office address changed from Dunn & Mills Business Park Red Doles Lane Huddersfield HD2 1YE United Kingdom to 22 Occupation Road Lindley Huddersfield West Yorkshire HD3 3BD on 27 July 2016
20 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
09 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted